SYMBION PROJECTS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY KEITH ROCHFORD

View Document

25/11/1025 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 9 FARM VIEW COBHAM SURREY KT11 3HL

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MR IAN MCCANN

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEWS / 03/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HINKS / 03/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRK PHILIP VAN REES HOETS / 03/11/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DARRELL BOYD LOGGED FORM

View Document

29/09/0829 September 2008 SECRETARY APPOINTED KEITH WILLIAM ROCHFORD

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 66 PRIORY WHARF BIRKENHEAD MERSEYSIDE CH41 5LD

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

09/04/089 April 2008 DISS40 (DISS40(SOAD))

View Document

08/04/088 April 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HINKS / 01/12/2006

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 1ST FLOOR UNIT 28 BUMPERS LANE SEALAND INDUSTRIAL ESTATE CHESTER CH1 4LT

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 Incorporation

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company